CARBIDE DIES (BIRMINGHAM) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B11 1JS
Company number 01599587
Status Active
Incorporation Date 24 November 1981
Company Type Private Limited Company
Address 7 PORT HOPE ROAD, SPARKBROOK, BIRMINGHAM, B11 1JS
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 8 in full. The most likely internet sites of CARBIDE DIES (BIRMINGHAM) LIMITED are www.carbidediesbirmingham.co.uk, and www.carbide-dies-birmingham.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-four years and three months. Carbide Dies Birmingham Limited is a Private Limited Company. The company registration number is 01599587. Carbide Dies Birmingham Limited has been working since 24 November 1981. The present status of the company is Active. The registered address of Carbide Dies Birmingham Limited is 7 Port Hope Road Sparkbrook Birmingham B11 1js. The company`s financial liabilities are £66.13k. It is £-9.84k against last year. And the total assets are £549.87k, which is £-77.56k against last year. UPTON, Diane Marie is a Secretary of the company. BLANCHFIELD, James Joseph is a Director of the company. SMITH, Alan Paul is a Director of the company. UPTON, Diane Marie is a Director of the company. Secretary DANTON, Joan Eva Lucy has been resigned. Director DANTON, Joan Eva Lucy has been resigned. Director DANTON, John Paul has been resigned. Director DAVIES, David Anthony has been resigned. Director PRICE, Simon John has been resigned. Director SYKES-GELDER, Peter John has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


carbide dies (birmingham) Key Finiance

LIABILITIES £66.13k
-13%
CASH n/a
TOTAL ASSETS £549.87k
-13%
All Financial Figures

Current Directors

Secretary
UPTON, Diane Marie
Appointed Date: 01 December 1998

Director
BLANCHFIELD, James Joseph
Appointed Date: 31 August 2002
58 years old

Director
SMITH, Alan Paul
Appointed Date: 24 November 2000
69 years old

Director
UPTON, Diane Marie
Appointed Date: 28 February 1997
81 years old

Resigned Directors

Secretary
DANTON, Joan Eva Lucy
Resigned: 01 December 1998

Director
DANTON, Joan Eva Lucy
Resigned: 28 February 1997
100 years old

Director
DANTON, John Paul
Resigned: 28 February 1997
80 years old

Director
DAVIES, David Anthony
Resigned: 24 November 2000
Appointed Date: 28 February 1997
83 years old

Director
PRICE, Simon John
Resigned: 29 June 2010
Appointed Date: 31 July 2003
66 years old

Director
SYKES-GELDER, Peter John
Resigned: 28 February 1997
82 years old

Persons With Significant Control

Mrs Diane Marie Upton
Notified on: 30 June 2016
81 years old
Nature of control: Right to appoint and remove directors as a member of a firm

Mr Alan Paul Smith
Notified on: 30 June 2016
69 years old
Nature of control: Right to appoint and remove directors as a member of a firm

Heron Green Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CARBIDE DIES (BIRMINGHAM) LIMITED Events

11 Nov 2016
Confirmation statement made on 5 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 May 2016
Satisfaction of charge 8 in full
25 May 2016
Satisfaction of charge 10 in full
25 May 2016
Satisfaction of charge 9 in full
...
... and 111 more events
03 Nov 1987
Director resigned

12 Nov 1986
Particulars of mortgage/charge

26 Sep 1986
Accounts for a small company made up to 31 March 1986

22 May 1986
Annual return made up to 02/05/86

24 Nov 1981
Incorporation

CARBIDE DIES (BIRMINGHAM) LIMITED Charges

28 May 2015
Charge code 0159 9587 0014
Delivered: 1 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
19 June 2014
Charge code 0159 9587 0013
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 December 2010
Legal assignment
Delivered: 23 December 2010
Status: Satisfied on 25 May 2016
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
6 July 2007
Floating charge (all assets)
Delivered: 10 July 2007
Status: Satisfied on 25 May 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
8 June 2004
Fixed charge on purchased debts which fail to vest
Delivered: 9 June 2004
Status: Satisfied on 25 May 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
30 January 2004
Legal mortgage
Delivered: 10 February 2004
Status: Satisfied on 25 May 2016
Persons entitled: Hsbc Bank PLC
Description: The l/h property known as land on west side of port hope…
30 January 2004
Debenture
Delivered: 10 February 2004
Status: Satisfied on 25 May 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 2002
Legal mortgage
Delivered: 14 February 2002
Status: Satisfied on 25 May 2016
Persons entitled: Hsbc Bank PLC
Description: The l/h property on the west side of port hope road…
31 December 2001
Debenture
Delivered: 4 January 2002
Status: Satisfied on 25 May 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 2000
Debenture
Delivered: 8 March 2000
Status: Satisfied on 23 September 2005
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
14 November 1997
Fixed charge on discounted debts and a floating charge on the receipts of other debts
Delivered: 19 November 1997
Status: Satisfied on 23 September 2005
Persons entitled: Confidential Invoice Discounting Limited
Description: By way of fixed equitable charge all debts the subject of…
9 July 1990
Single debenture
Delivered: 24 July 1990
Status: Satisfied on 4 February 2004
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
21 September 1989
Mortgage
Delivered: 6 October 1989
Status: Satisfied on 4 February 2004
Persons entitled: Lloyds Bank PLC
Description: L/H 35/45 port hope road sparkbrook, birmingham. Floating…
28 October 1986
Single debenture
Delivered: 12 November 1986
Status: Satisfied on 4 February 2004
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…